- Company Overview for NEWARK ENERGY STORAGE LTD (11400329)
- Filing history for NEWARK ENERGY STORAGE LTD (11400329)
- People for NEWARK ENERGY STORAGE LTD (11400329)
- Charges for NEWARK ENERGY STORAGE LTD (11400329)
- More for NEWARK ENERGY STORAGE LTD (11400329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | MR01 | Registration of charge 114003290001, created on 17 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Kemp House 160 City Road London EC1V 2NX on 1 November 2018 | |
01 Nov 2018 | PSC01 | Notification of Peter Charles Walker as a person with significant control on 30 October 2018 | |
01 Nov 2018 | PSC01 | Notification of Stephen Patrick Thornton as a person with significant control on 30 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Bayshill Secretaries Limited as a person with significant control on 30 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Bayshill Management Limited as a person with significant control on 30 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 30 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Peter Charles Walker as a director on 30 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Richard William Fisher Norton as a director on 30 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Stephen Patrick Thornton as a director on 30 October 2018 | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|